Search icon

BLUESKY BUSINESS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BLUESKY BUSINESS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUESKY BUSINESS GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2019 (6 years ago)
Date of dissolution: 12 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L19000021021
FEI/EIN Number 83-3210099

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8891 BRIGHTON LANE, BONITA SPRINGS, FL, 34135, US
Mail Address: 13013 Lapis Ct, Fort Myers, FL, 33913, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOORENKO JOEL Manager 8891 Brighton Lane, BONITA SPRINGS, FL, 34135
MEEUWSEN PAUL Agent 8891 Brighton Lane, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029611 VR BUSINESS SALES EXPIRED 2019-03-04 2024-12-31 - 22130 NATURES COVE COURT, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 8891 Brighton Lane, # 108, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-03-13 8891 BRIGHTON LANE, SUITE 108, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 8891 BRIGHTON LANE, SUITE 108, BONITA SPRINGS, FL 34135 -
LC AMENDMENT 2021-01-29 - -
LC AMENDMENT 2020-02-03 - -
LC AMENDMENT 2019-12-06 - -
LC AMENDMENT 2019-11-12 - -
LC AMENDMENT 2019-04-30 - -
LC AMENDMENT 2019-03-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-15
LC Amendment 2021-01-29
ANNUAL REPORT 2021-01-12
LC Amendment 2020-02-03
ANNUAL REPORT 2020-01-15
LC Amendment 2019-12-06
LC Amendment 2019-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State